Advanced company searchLink opens in new window

SITE PERSONNEL LTD

Company number 04245016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 8 August 2020
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 8 August 2019
05 Dec 2018 PSC04 Change of details for Miss Laure-Anne Rouhaud as a person with significant control on 9 November 2018
04 Dec 2018 PSC04 Change of details for Miss Laure-Anne Rouhaud as a person with significant control on 9 November 2018
04 Dec 2018 CH01 Director's details changed for Laure Anne Rouhaud on 9 November 2018
04 Dec 2018 CH01 Director's details changed for Laure Anne Rouhaud on 9 November 2018
04 Dec 2018 CH03 Secretary's details changed for Miss Laure Anne Rouhaud on 9 November 2018
04 Sep 2018 AD01 Registered office address changed from Suite D South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH to Salisbury House Station Road Cambridge CB1 2LA on 4 September 2018
26 Aug 2018 LIQ02 Statement of affairs
26 Aug 2018 600 Appointment of a voluntary liquidator
26 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-09
24 Jul 2018 TM01 Termination of appointment of David Daniel Marshall as a director on 17 July 2018
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
14 Jul 2017 PSC04 Change of details for Miss Laure-Anne Rouhaud as a person with significant control on 22 June 2017
14 Jul 2017 PSC04 Change of details for Miss Laure-Anne Rouhaud as a person with significant control on 7 October 2016
13 Jul 2017 PSC04 Change of details for Mr Paul Theodore Keutgen as a person with significant control on 1 June 2017
12 Jul 2017 CH01 Director's details changed for Paul Theodore Keutgen on 1 June 2017
12 Jul 2017 CH01 Director's details changed for Paul Theodore Keutgen on 1 June 2017
12 Jul 2017 PSC04 Change of details for Mr Paul Theodore Keutgen as a person with significant control on 1 June 2017
16 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Sep 2016 CH01 Director's details changed for Laure Anne Rouhaud on 23 September 2016